Advanced company searchLink opens in new window

RHI GROUP LIMITED

Company number 09937900

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2022 DS01 Application to strike the company off the register
20 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
22 Nov 2021 AD01 Registered office address changed from The Grafton Suite C F Secretaries Caswell Science & Technology Park Caswell, Towcester Northamptonshire NN12 8EQ England to Cf Secretaries Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ on 22 November 2021
16 Nov 2021 AD01 Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW United Kingdom to The Grafton Suite C F Secretaries Caswell Science & Technology Park Caswell, Towcester Northamptonshire NN12 8EQ on 16 November 2021
16 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
29 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
15 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
14 Jan 2021 AP01 Appointment of Mr Christopher William Dalton as a director on 17 April 2020
14 Jan 2021 TM01 Termination of appointment of Steven Graham Blundell as a director on 17 April 2020
22 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-17
10 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
01 Oct 2019 TM01 Termination of appointment of Jonathan William Robert Burrow as a director on 1 October 2019
26 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
10 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
08 Dec 2017 AP01 Appointment of Mr Steven Graham Blundell as a director on 7 December 2017
08 Dec 2017 AP01 Appointment of Mr John Christopher Green as a director on 25 November 2017
08 Dec 2017 AP01 Appointment of Mr Jonathan William Robert Burrow as a director on 25 November 2017
08 Dec 2017 TM01 Termination of appointment of Michael Raymond Nash as a director on 25 November 2017
08 Dec 2017 TM01 Termination of appointment of John Stefan Wheatley as a director on 25 November 2017
08 Dec 2017 TM01 Termination of appointment of Gordon Alan Harvey as a director on 25 November 2017